Search icon

FLORIDA SAFE SHOP INC

Company Details

Entity Name: FLORIDA SAFE SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000014710
FEI/EIN Number 204203796
Address: 2028 GENTRY STREET, UNIT 1, CLEARWATER, FL, 33765, US
Mail Address: 2028 GENTRY STREET, UNIT 1, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS ROBERT W Agent 2028 GENTRY STREET, CLEARWATER, FL, 33765

President

Name Role Address
MORRIS ROBERT W President 2028 GENTRY STREET #1, CLEARWATER, FL, 33765

Vice President

Name Role Address
HARRINGTON MICHAEL Vice President 300 GRAHAM DR., CLEARWATER, FL, 33765

Treasurer

Name Role Address
MOBLEY JENNIFER L Treasurer 3835 PERSHING DR, LAFAYETTE, IN, 47905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000565042 ACTIVE 1000000838065 PINELLAS 2019-08-19 2039-08-21 $ 918.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000443497 ACTIVE 1000000830848 PINELLAS 2019-06-20 2039-06-26 $ 967.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-06-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State